This company is commonly known as Patrick David Developments Limited. The company was founded 28 years ago and was given the registration number 03176523. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 43210 - Electrical installation.
Name | : | PATRICK DAVID DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03176523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG | Secretary | 19 April 2004 | Active |
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG | Director | 01 February 2018 | Active |
14, Park Row, Nottingham, United Kingdom, NG1 6GR | Director | 01 February 2018 | Active |
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG | Director | 01 April 1996 | Active |
14, Park Row, Nottingham, United Kingdom, NG1 6GR | Director | 01 February 2018 | Active |
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG | Director | 01 November 2017 | Active |
15 South Road, Beeston, Nottingham, NG9 1LY | Secretary | 20 January 1998 | Active |
Welbeck House, 69 Loughborough Road, West Bridgford, NG2 7LA | Corporate Secretary | 22 March 1996 | Active |
First Floor Brunel House, 200 Derby Road, Nottingham, NG7 1NJ | Corporate Director | 22 March 1996 | Active |
Mr Paul Hugh Mewburn Teece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Claremont Avenue, Nottingham, England, NG9 3DG |
Nature of control | : |
|
Mrs Victoria Teece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Claremont Avenue, Nottingham, England, NG9 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2018-06-20 | Change of constitution | Statement of companys objects. | Download |
2018-06-20 | Capital | Capital allotment shares. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.